Entity Name: | 45 BAY STREET HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
45 BAY STREET HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | L13000171488 |
FEI/EIN Number |
46-4298801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 20th Ave N, Jacksonville Beach, FL, 32250, US |
Mail Address: | PO Box 50163, Jacksonville Beach, FL, 32240, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY KEVIN T | Manager | 20 20th Ave N, Jacksonville Beach, FL, 32250 |
Kraker Jesse | Manager | 20 20th Ave N, Jacksonville Beach, FL, 32250 |
Gay Kevin T | Agent | 20 20th Ave N, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-15 | 20 20th Ave N, Jacksonville Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 20 20th Ave N, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 20 20th Ave N, Jacksonville Beach, FL 32250 | - |
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | Gay, Kevin T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State